(TM01) Director appointment termination date: Wednesday 22nd November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd November 2023.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(20 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Sunday 31st December 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 31st December 2017.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 31st December 2017 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 1 Livingstone Boulevard, Hamilton International Blantyre Glasgow G72 0BP to 1 Livingstone Boulevard Hamilton International Technology Park Blantyre G72 0BP on Friday 20th January 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Wednesday 31st August 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP, 1890000.00 USD is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Newton Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Lanarkshire G75 0QF to 1 Livingstone Boulevard, Hamilton International Blantyre Glasgow G72 0BP on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 2nd August 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 2nd August 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 13th December 2013.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(SH01) 1.00 GBP, 1890000.00 USD is the capital in company's statement on Thursday 12th April 2012
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 29th, April 2013
| resolution
|
Free Download
(30 pages)
|
(AR01) Annual return made up to Tuesday 5th March 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 31st July 2012.
filed on: 31st, July 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed semi scenic holdings LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 12th April 2012 from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2012
| resolution
|
Free Download
(30 pages)
|
(CERTNM) Company name changed dunwilco (1747) LIMITEDcertificate issued on 04/04/12
filed on: 4th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2012
| incorporation
|
Free Download
(55 pages)
|